CSW PROCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Administrator's progress report |
14/01/2514 January 2025 | Notice of deemed approval of proposals |
31/12/2431 December 2024 | Statement of affairs with form AM02SOA |
30/12/2430 December 2024 | Statement of administrator's proposal |
15/11/2415 November 2024 | Registered office address changed from Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT England to 4th Floor Tailors Corner Thirsk Row Leeds England LS1 4DP on 2024-11-15 |
15/11/2415 November 2024 | Appointment of an administrator |
23/10/2423 October 2024 | Satisfaction of charge 093139610001 in full |
22/10/2422 October 2024 | Amended total exemption full accounts made up to 2023-11-30 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
15/01/2415 January 2024 | Confirmation statement made on 2023-11-17 with updates |
18/12/2318 December 2023 | Registration of charge 093139610002, created on 2023-12-14 |
18/12/2318 December 2023 | Registration of charge 093139610003, created on 2023-12-14 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/11/2323 November 2023 | Current accounting period shortened from 2023-12-31 to 2023-11-30 |
17/10/2317 October 2023 | Director's details changed for Mr Michael John Fatkin on 2023-10-13 |
17/10/2317 October 2023 | Termination of appointment of David John Lewis as a director on 2023-10-13 |
12/09/2312 September 2023 | Appointment of Mr Michael John Fatkin as a director on 2023-08-29 |
12/09/2312 September 2023 | Termination of appointment of Alan Gregory Lunt as a director on 2023-08-29 |
06/07/236 July 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-11-30 |
24/06/2324 June 2023 | Secretary's details changed for Mr Michael John Fatkin on 2023-06-22 |
25/05/2325 May 2023 | Appointment of Mr Michael John Fatkin as a secretary on 2023-05-12 |
25/05/2325 May 2023 | Appointment of Mr Neil Adrian Earnshaw as a director on 2023-05-12 |
16/04/2316 April 2023 | Change of details for Miss Katie Warner as a person with significant control on 2023-04-16 |
16/04/2316 April 2023 | Appointment of Mr Alan Gregory Lunt as a director on 2023-04-16 |
16/04/2316 April 2023 | Appointment of Mr David John Lewis as a director on 2023-04-16 |
16/04/2316 April 2023 | Change of details for Mr Jamie Cartwright as a person with significant control on 2023-04-16 |
16/04/2316 April 2023 | Registered office address changed from 29 Acacia Drive Castleford WF10 3PF England to Csw Process Ltd Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 2023-04-16 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-17 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/08/2031 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093139610001 |
05/04/195 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/03/1821 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 246 LISHEEN AVENUE CASTLEFORD WEST YORKSHIRE WF10 4NB |
03/04/173 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/11/1524 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
17/11/1417 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CSW PROCESS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company